Entity Name: | WORLD INNOVATORS, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 11 Jul 1986 |
Business ALEI: | 0198976 |
Annual report due: | 11 Jul 2024 |
Business address: | 22 Bacon Rd, Roxbury, CT, 06783-1817, United States |
Mailing address: | 22 Bacon Rd, Roxbury, CT, United States, 06783-1817 |
ZIP code: | 06783 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 6000 |
E-Mail: | dpeterson@worldinnovators.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ANNE M. PETERSON | Officer | 22 BACON ROAD, ROXBURY, CT, 06783, United States | 5 BEAR RUN, WOODBURY, CT, 06798, United States |
DONNA A. PETERSON | Officer | 22 BACON ROAD, ROXBURY, CT, 06783, United States | 22 BACON ROAD, ROXBURY, CT, 06783, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Gregory Pesce | Agent | 22 Bacon Rd, Roxbury, CT, 06783-1817, United States | 22 Bacon Rd, Roxbury, CT, 06783-1817, United States | +1 203-558-7795 | gpesce@worldinnovators.com | 22 Bacon Rd, Roxbury, CT, 06783-1817, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011385288 | 2024-10-03 | - | Annual Report | Annual Report | - |
BF-0012763355 | 2024-09-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010855765 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0009959848 | 2023-01-12 | - | Annual Report | Annual Report | - |
BF-0008189300 | 2023-01-11 | - | Annual Report | Annual Report | 2020 |
BF-0008189304 | 2023-01-11 | - | Annual Report | Annual Report | 2019 |
BF-0008189302 | 2023-01-10 | - | Annual Report | Annual Report | 2018 |
BF-0008189301 | 2023-01-10 | - | Annual Report | Annual Report | 2017 |
BF-0008189305 | 2023-01-05 | - | Annual Report | Annual Report | 2015 |
BF-0008189303 | 2023-01-05 | - | Annual Report | Annual Report | 2016 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information